Company NameSalford University Services Limited
DirectorsAndrew Hartley and Ian Dempsey
Company StatusActive
Company Number04519977
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Andrew Hartley
StatusCurrent
Appointed27 March 2013(10 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address2nd Floor 3 Acton Square
Crescent
Salford
M5 4WT
Director NameMr Andrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building University Of Salford
5th Floor, Maxwell Building, The Crescent
Salford
M5 4WT
Director NameMr Ian Dempsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building University Of Salford
5th Floor, Maxwell Building, The Crescent
Salford
M5 4WT
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed04 December 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2005)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NamePeter Brewer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2009)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address22 Wensley Road
Salford
Lancashire
M7 3QJ
Director NameMargaret Douglas Barrett Alletson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2009)
RoleAssistant Purchasing Manager
Correspondence Address1 Overfield Way
Spinners Green
Rochdale
Lancashire
OL12 6EL
Director NamePaul Andrew Maynard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2004)
RolePurchasing Officer
Correspondence Address17 Dymchurch Avenue Ringley
Radcliffe
Manchester
M26 1BB
Director NamePaul Melvyn Kinsey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2007)
RoleFinance And Business Manager
Correspondence Address13 Castle Grove
Holcombe Brook
Ramsbottom
Lancashire
BL0 9TF
Director NameDavid John Cooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(5 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2009)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Betsyfield Drive
Warrington
Cheshire
WA3 7LJ
Secretary NameMr Raymond Arthur Corner
NationalityBritish
StatusResigned
Appointed09 March 2005(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Secretary NameMr Clyde Ezekiel Saddler
NationalityBritish
StatusResigned
Appointed14 June 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2010)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address196 West Park Drive West
Leeds
LS8 2DA
Director NameMr David Oswald Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvor House
Holme Street, Tarvin
Chester
CH3 8EQ
Wales
Director NameJohn Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2011)
RoleHead Of Salford Business Schoo
Country of ResidenceUnited Kingdom
Correspondence Address34 Dunham Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7DN
Director NameKeith Michael Watkinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 November 2016)
RoleExecutive Director -Human Reso
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Maxwell Building Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Simon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2010)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address3 Acton Square
Salford
Lancashire
M5 4WT
Director NameMs Julie Halliwell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2011)
RoleAssociate Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square
Salford
Lancashire
M5 4WT
Director NameMiss Karen Jane Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Acton Square
Salford
Lancashire
M5 4WT
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitewww.salford.ac.uk
Telephone0161 2955000
Telephone regionManchester

Location

Registered Address5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic
5th Floor, Maxwell Building, The Crescent
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£197,692
Gross Profit£19,836
Net Worth£100,852
Cash£11,641
Current Liabilities£545,025

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 31 July 2016 (12 pages)
2 February 2017Accounts for a dormant company made up to 31 July 2016 (12 pages)
21 December 2016Appointment of Mr Ian Dempsey as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Ian Dempsey as a director on 15 December 2016 (2 pages)
22 November 2016Appointment of Mr Andrew Hartley as a director on 18 November 2016 (2 pages)
22 November 2016Termination of appointment of Keith Michael Watkinson as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Keith Michael Watkinson as a director on 21 November 2016 (1 page)
22 November 2016Appointment of Mr Andrew Hartley as a director on 18 November 2016 (2 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
30 November 2015Registered office address changed from 3 Acton Square Legal Services, 2nd Floor Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 3 Acton Square Legal Services, 2nd Floor Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(3 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(3 pages)
17 December 2014Full accounts made up to 31 July 2014 (15 pages)
17 December 2014Full accounts made up to 31 July 2014 (15 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (3 pages)
23 May 2014Auditor's resignation (2 pages)
23 May 2014Auditor's resignation (2 pages)
17 February 2014Full accounts made up to 31 July 2013 (15 pages)
17 February 2014Full accounts made up to 31 July 2013 (15 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(3 pages)
20 September 2013Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 20 September 2013 (1 page)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(3 pages)
20 September 2013Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 20 September 2013 (1 page)
27 March 2013Appointment of Mr Andrew Hartley as a secretary (2 pages)
27 March 2013Appointment of Mr Andrew Hartley as a secretary (2 pages)
19 February 2013Full accounts made up to 31 July 2012 (15 pages)
19 February 2013Full accounts made up to 31 July 2012 (15 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
24 May 2012Termination of appointment of Karen Brown as a director (1 page)
24 May 2012Termination of appointment of Karen Brown as a director (1 page)
19 January 2012Full accounts made up to 31 July 2011 (15 pages)
19 January 2012Full accounts made up to 31 July 2011 (15 pages)
30 November 2011Appointment of Ms Karen Jane Brown as a director (2 pages)
30 November 2011Termination of appointment of Julie Halliwell as a director (1 page)
30 November 2011Appointment of Ms Karen Jane Brown as a director (2 pages)
30 November 2011Termination of appointment of Julie Halliwell as a director (1 page)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Keith Watkinson on 28 August 2011 (2 pages)
8 September 2011Director's details changed for Keith Watkinson on 28 August 2011 (2 pages)
23 March 2011Appointment of Ms Julie Halliwell as a director (2 pages)
23 March 2011Appointment of Ms Julie Halliwell as a director (2 pages)
16 March 2011Termination of appointment of Simon Attwell as a director (1 page)
16 March 2011Termination of appointment of John Wilson as a director (1 page)
16 March 2011Termination of appointment of Simon Attwell as a director (1 page)
16 March 2011Termination of appointment of John Wilson as a director (1 page)
4 January 2011Full accounts made up to 31 July 2010 (15 pages)
4 January 2011Full accounts made up to 31 July 2010 (15 pages)
14 December 2010Termination of appointment of David Cooper as a director (1 page)
14 December 2010Termination of appointment of David Cooper as a director (1 page)
27 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
27 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for David John Cooper on 28 August 2010 (2 pages)
23 September 2010Director's details changed for Keith Watkinson on 28 August 2010 (2 pages)
23 September 2010Director's details changed for Keith Watkinson on 28 August 2010 (2 pages)
23 September 2010Director's details changed for David John Cooper on 28 August 2010 (2 pages)
29 March 2010Full accounts made up to 31 July 2009 (14 pages)
29 March 2010Full accounts made up to 31 July 2009 (14 pages)
5 December 2009Company name changed crescent purchasing LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
5 December 2009Company name changed crescent purchasing LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(2 pages)
2 November 2009Termination of appointment of Peter Brewer as a director (1 page)
2 November 2009Termination of appointment of Margaret Barrett Alletson as a director (1 page)
2 November 2009Termination of appointment of Peter Brewer as a director (1 page)
2 November 2009Termination of appointment of Margaret Barrett Alletson as a director (1 page)
12 October 2009Appointment of Mr Simon John Attwell as a director (2 pages)
12 October 2009Appointment of Mr Simon John Attwell as a director (2 pages)
12 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
6 August 2009Registered office changed on 06/08/2009 from legal office faraday house university of salford salford M5 4WT (1 page)
6 August 2009Registered office changed on 06/08/2009 from legal office faraday house university of salford salford M5 4WT (1 page)
11 December 2008Full accounts made up to 31 July 2008 (14 pages)
11 December 2008Full accounts made up to 31 July 2008 (14 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
19 December 2007Full accounts made up to 31 July 2007 (15 pages)
19 December 2007Full accounts made up to 31 July 2007 (15 pages)
17 October 2007Return made up to 28/08/07; full list of members (3 pages)
17 October 2007Return made up to 28/08/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
22 June 2007Company name changed crescent purhasing LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed crescent purhasing LIMITED\certificate issued on 22/06/07 (2 pages)
8 February 2007Full accounts made up to 31 July 2006 (14 pages)
8 February 2007Full accounts made up to 31 July 2006 (14 pages)
19 September 2006Return made up to 28/08/06; full list of members (9 pages)
19 September 2006Return made up to 28/08/06; full list of members (9 pages)
17 August 2006Memorandum and Articles of Association (2 pages)
17 August 2006Memorandum and Articles of Association (2 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2006Nc inc already adjusted 20/07/06 (1 page)
1 August 2006Nc inc already adjusted 20/07/06 (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Full accounts made up to 31 July 2005 (15 pages)
14 February 2006Full accounts made up to 31 July 2005 (15 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
12 September 2005Return made up to 28/08/05; no change of members (8 pages)
12 September 2005Return made up to 28/08/05; no change of members (8 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
24 December 2004Full accounts made up to 31 July 2004 (14 pages)
24 December 2004Full accounts made up to 31 July 2004 (14 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
26 March 2004Full accounts made up to 31 July 2003 (13 pages)
26 March 2004Full accounts made up to 31 July 2003 (13 pages)
17 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: legal office faraday house university of salford salford M5 4WT (1 page)
18 December 2002Registered office changed on 18/12/02 from: legal office faraday house university of salford salford M5 4WT (1 page)
18 December 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
10 December 2002Company name changed mystic solutions LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed mystic solutions LIMITED\certificate issued on 10/12/02 (2 pages)
28 August 2002Incorporation (9 pages)
28 August 2002Incorporation (9 pages)